AVANTE PROPERTY DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

09/01/249 January 2024 Change of details for Mr Cameron Santoro as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Registered office address changed from Office 21 Hyssop Close Cannock WS11 7GA England to Office 21 Phoenix House Hyssop Close Cannock WS11 7GA on 2024-01-09

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/07/2310 July 2023 Termination of appointment of Luke Adamczyk as a director on 2023-07-10

View Document

19/05/2319 May 2023 Registered office address changed from Barn 8, Dunston Business Village Stafford Road Penkridge Staffordshire ST18 9FS to Office 21 Hyssop Close Cannock WS11 7GA on 2023-05-19

View Document

25/04/2325 April 2023 Notification of Cameron Santoro as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Luke Adamczyk as a director on 2023-04-25

View Document

14/04/2314 April 2023 Termination of appointment of Luke Stefan Adamczyk as a director on 2023-04-14

View Document

14/04/2314 April 2023 Cessation of Luke Stefan Adamczyk as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Mr Cameron Santoro as a director on 2023-04-14

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-11-17 with updates

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Registered office address changed from 58 Old Penkridge Road Cannock Staffordshire WS11 1HX United Kingdom to Barn 8, Dunston Business Village Stafford Road Penkridge Staffordshire ST18 9FS on 2023-03-30

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2118 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company